Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Z 0663.000 Wall (E. G.) Papers Z 0682.000 Woman's Missionary Society (Brandon, Miss.) Record Book William L. Sharkey Papers (Z/0697) Z 0720.000 Fort Morgan, Alabama Papers Z 0736.000 Davis (Varina Howell) Papers Z 0750.000 Grace Episcopal Church (Canton) Register Z 0765.000 Wharton (F. A. R.) Papers Z 0779.000 Pleasant Grove Baptist Church (Pontotoc County) Minute Book Z 0791.000 Davis (Charles E.) Papers Z 0810.000 Baldwin (Eugene) Manuscript Z 0826.000 Doolittle (Family) Collection Z 0840.000 Weston (Henry) and Family Papers Z 0853.000 Patton (Harrie Hale) Papers Z 0868.000 Haslett (Andrew) Collected Poems Z 0887.000 Marshall County, Mississippi, Scrapbook Z 0904.000 Bearss (Edwin C.) Manuscript Z 0920.000 Barbee (John Wesley, Jr.) Papers William Winter Civil Rights Scrapbook (Z/0935.001) Z 0949.000 Watkins (Ethel) Papers Z 0960.000 Thompson (Jacob) Letter Z 0979.000 Coovert Photographic Collection Z 0993.000 Woodville Methodist Church (Woodville, Miss.) Records Z 1009.000 Mount Moriah Presbyterian Church Record Book, Newton County, Mississippi Z 1025.000 Butler (George Hilton) Military Record Book Z 1043.000 Baptist Church of Christ at Jerusalem, Amite County, Mississippi Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 573 Photographs. 1899-1920; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 599 Order Books. 1960-1970 Milk Commission 613 Cotton Tax Settlements Ledger. 1869-1869 Tax Commission 644 Roster and Size Sheets. 1960-1965 War Between the States, Commission on the Series 66: Certificates-Elise Winter. 1980-1983. Governor’s Office (RG 27). Series 675: Military Ceremonies Files. 1952-1982. Military Dept. Adjutant General (RG 33). 694 Order. 1794-1794 Spanish Provincial Records 709 Resignations and Commissions. 1826-1832; n.d Governor's Office. Administration of Gerard C. Brandon 723 Resignations and Commissions. 1838-1841 Governor's Office. Administration of Alexander G. McNutt 738 Correspondence and Papers. 1849-1851; n.d Governor's Office. Administration of John A. Quitman 752 Documents Concerning Commissioner of Deeds. 1853-1857; n.d Governor's Office. Administration of John J. McRae 767 Military Telegrams. 1863-1865 Governor's Office. Administration of Charles Clark 781 Petitions for Pardon. 1865-1868 Governor's Office. Administration of Benjamin G. Humphreys 796 Petitions. 1871-1874; n.d Governor's Office. Administration of Ridgley C. Powers Series 81: Speeches. 1972-1976. Governor’s Office (RG 27). 824 Extradition Requests. 1890-1894 Governor's Office. Administration of John M. Stone 839 Letterbook. 1899-1900 Governor's Office. Administration of Andrew H. Longino Series 853: Correspondence and Papers. 1904-1908. Governor's Office. Administration of James K. Vardaman (RG 27) 869 State Depository Board Minutes. 1908-1909 Governor's Office. Administration of Edmond F. Noel Series 884: Correspondence and Papers. 1920-1924; n.d. Governor's Office. Administration of Lee M. Russell (RG 27) Series 9: High Court of Errors and Appeals Dismissal Docket. 1856-1857. 913 Record of Senate Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner 929 Speeches and Messages. 1940-1943 Governor's Office. Administration of Paul B. Johnson, Sr. 943 Proclamations, Resolutions, and Stays. 1944-1952 Governor's Office 960 Speeches. n.d Governor's Office. Administration of Hugh L. White Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Z 0663.000 Wall (E. G.) Papers Z 0682.000 Woman's Missionary Society (Brandon, Miss.) Record Book William L. Sharkey Papers (Z/0697) Z 0720.000 Fort Morgan, Alabama Papers Z 0736.000 Davis (Varina Howell) Papers Z 0750.000 Grace Episcopal Church (Canton) Register Z 0765.000 Wharton (F. A. R.) Papers Z 0779.000 Pleasant Grove Baptist Church (Pontotoc County) Minute Book Z 0791.000 Davis (Charles E.) Papers Z 0810.000 Baldwin (Eugene) Manuscript Z 0826.000 Doolittle (Family) Collection Z 0840.000 Weston (Henry) and Family Papers Z 0853.000 Patton (Harrie Hale) Papers Z 0868.000 Haslett (Andrew) Collected Poems Z 0887.000 Marshall County, Mississippi, Scrapbook Z 0904.000 Bearss (Edwin C.) Manuscript Z 0920.000 Barbee (John Wesley, Jr.) Papers William Winter Civil Rights Scrapbook (Z/0935.001) Z 0949.000 Watkins (Ethel) Papers Z 0960.000 Thompson (Jacob) Letter Z 0979.000 Coovert Photographic Collection Z 0993.000 Woodville Methodist Church (Woodville, Miss.) Records Z 1009.000 Mount Moriah Presbyterian Church Record Book, Newton County, Mississippi Z 1025.000 Butler (George Hilton) Military Record Book Z 1043.000 Baptist Church of Christ at Jerusalem, Amite County, Mississippi Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 573 Photographs. 1899-1920; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 599 Order Books. 1960-1970 Milk Commission 613 Cotton Tax Settlements Ledger. 1869-1869 Tax Commission 644 Roster and Size Sheets. 1960-1965 War Between the States, Commission on the Series 66: Certificates-Elise Winter. 1980-1983. Governor’s Office (RG 27). Series 675: Military Ceremonies Files. 1952-1982. Military Dept. Adjutant General (RG 33). 694 Order. 1794-1794 Spanish Provincial Records 709 Resignations and Commissions. 1826-1832; n.d Governor's Office. Administration of Gerard C. Brandon 723 Resignations and Commissions. 1838-1841 Governor's Office. Administration of Alexander G. McNutt 738 Correspondence and Papers. 1849-1851; n.d Governor's Office. Administration of John A. Quitman 752 Documents Concerning Commissioner of Deeds. 1853-1857; n.d Governor's Office. Administration of John J. McRae 767 Military Telegrams. 1863-1865 Governor's Office. Administration of Charles Clark 781 Petitions for Pardon. 1865-1868 Governor's Office. Administration of Benjamin G. Humphreys 796 Petitions. 1871-1874; n.d Governor's Office. Administration of Ridgley C. Powers Series 81: Speeches. 1972-1976. Governor’s Office (RG 27). 824 Extradition Requests. 1890-1894 Governor's Office. Administration of John M. Stone 839 Letterbook. 1899-1900 Governor's Office. Administration of Andrew H. Longino Series 853: Correspondence and Papers. 1904-1908. Governor's Office. Administration of James K. Vardaman (RG 27) 869 State Depository Board Minutes. 1908-1909 Governor's Office. Administration of Edmond F. Noel Series 884: Correspondence and Papers. 1920-1924; n.d. Governor's Office. Administration of Lee M. Russell (RG 27) Series 9: High Court of Errors and Appeals Dismissal Docket. 1856-1857. 913 Record of Senate Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner 929 Speeches and Messages. 1940-1943 Governor's Office. Administration of Paul B. Johnson, Sr. 943 Proclamations, Resolutions, and Stays. 1944-1952 Governor's Office 960 Speeches. n.d Governor's Office. Administration of Hugh L. White Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last »